Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Precision Moving and Storage, Inc.

COURT
Hawaii Bankruptcy Court
CASE NUMBER
1:2017bk01337
TYPE / CHAPTER
Voluntary / 7

Filed

12-27-17

Updated

9-13-23

Last Checked

1-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 28, 2017
Last Entry Filed
Dec 27, 2017

Docket Entries by Year

Dec 27, 2017 1 Petition Chapter 7 Voluntary Petition, Without All Required Schedules/Statements. Documents Due: Schedule A/B due 01/10/2018. Schedule D due 01/10/2018. Schedule E/F due 01/10/2018. Schedule G due 01/10/2018. Schedule H due 01/10/2018. Statement of Financial Affairs due 01/10/2018. Summary of Assets and Liabilities due 01/10/2018.Incomplete Filings due by 01/10/2018. (Cho, Raymond) (Entered: 12/27/2017)
Dec 27, 2017 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors and Deadlines. Appointment of Trustee Richard A. Yanagi, with Section 341(a) meeting to be held on 01/31/2018 at 09:00 AM at US Trustee Meeting Room, 1132 Bishop Street, Suite 606, Honolulu, HI 96813. (Entered: 12/27/2017)
Dec 27, 2017 Receipt of filing fee for 1 Voluntary Petition (Chapter 7)(17-01337) [misc,volp7a] ( 335.00). Receipt No. 2452265. Fee amount $ 335.00. (U.S. Treasury) (Entered: 12/27/2017)

This case is closed and is no longer being updated.

Case Information

Court
Hawaii Bankruptcy Court
Case number
1:2017bk01337
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert J. Faris
Chapter
7
Filed
Dec 27, 2017
Type
voluntary
Terminated
Sep 5, 2023
Updated
Sep 13, 2023
Last checked
Jan 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.P.C. Hawaii Inc.
    Acute Care Medical Services Inc
    Advanced Towing & Recovery
    Affordable Towing
    AGCS Marine Insurance Company
    Airgas USA, LLC
    All Island Automotive Towing
    American Funds
    Arts & Signs LLC
    C & C-Refuse
    Ceridian Tax Service, Inc.
    Continental Paper Hawaii, Inc.
    Department of Taxation
    Dept of Labor & Industrial Relation
    Designer Distribution Services LLC
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Precision Moving and Storage, Inc.
    91-291 Kalaeloa Blvd., Unit C16
    Kapolei, HI 96707
    HONOLULU-HI
    Tax ID / EIN: xx-xxx4657

    Represented By

    Raymond C. Cho
    Affinity Law Group, LLLC
    1188 Bishop Street, Suite 3408
    Honolulu, HI 96813
    808.545.4600
    Fax : 808.545.4601
    Email: rcho@affinitylaw.com

    Trustee

    Richard A. Yanagi
    1001 Bishop St., Ste. 2755
    Honolulu, HI 96813
    808.599.0339

    U.S. Trustee

    Office of the U.S. Trustee.
    1132 Bishop Street, Suite 602
    Honolulu, HI 96813-2830
    808-522-8150

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 12 Thai-Issan Therapeutic Massage LLC 7 1:2024bk00125
    Aug 10, 2023 Hickam Harbor LLC 11V 2:2023bk15131
    Jul 21, 2022 SDB Enterprise LLC 11 1:2022bk00498
    Sep 17, 2020 R & H Machinery, Inc. 11V 1:2020bk01089
    Sep 23, 2018 FOPCO, Inc. 7 1:2018bk01084
    Feb 2, 2018 The Filipino Community Center, Inc 11 1:2018bk00109
    Feb 22, 2016 Z3 Sports Academy LLC 11 1:16-bk-00171
    Nov 29, 2014 Selix Acquisition, LLC 7 1:14-bk-01588
    Oct 24, 2014 Hospitality Hawaii Corporation 11 1:14-bk-01433
    Sep 3, 2014 Bob's Family Restaurant 2 Corporation 11 1:14-bk-01196
    Jul 26, 2014 The AES Design Group, Inc. 7 1:14-bk-01009
    Mar 19, 2013 S.D. Aguinaldo, Inc. 7 1:13-bk-00443
    Feb 21, 2013 PRC Corporation 7 1:13-bk-00267
    Feb 7, 2013 Mortgage Ability, Inc. 7 1:13-bk-00193
    Nov 30, 2012 H.G. Enterprises, Inc. 7 1:12-bk-02370